MELDENE PROPERTY MANAGEMENT LIMITED
Company number 04542322
- Company Overview for MELDENE PROPERTY MANAGEMENT LIMITED (04542322)
- Filing history for MELDENE PROPERTY MANAGEMENT LIMITED (04542322)
- People for MELDENE PROPERTY MANAGEMENT LIMITED (04542322)
- More for MELDENE PROPERTY MANAGEMENT LIMITED (04542322)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Oct 2015 | TM01 | Termination of appointment of Stephen Edwards as a director on 7 October 2015 | |
07 Oct 2015 | AD01 | Registered office address changed from C/O Mr Stephen Edwards 9 Mitre Way Battle East Sussex TN33 0BQ to 4 Mitre Way Battle East Sussex TN33 0BQ on 7 October 2015 | |
07 Oct 2015 | AP01 | Appointment of Mr Christopher James Pratt as a director on 7 October 2015 | |
07 Oct 2015 | AP03 | Appointment of Mr Dominic John James Cooper-Fowler as a secretary on 7 October 2015 | |
07 Oct 2015 | TM01 | Termination of appointment of Stephen Edwards as a director on 7 October 2015 | |
07 Oct 2015 | TM02 | Termination of appointment of Stephen Edwards as a secretary on 7 October 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of Diana Marjorie Austin as a director on 1 January 2014 | |
06 Oct 2015 | TM01 | Termination of appointment of Gillian Mary Robertson as a director on 1 January 2015 | |
28 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
28 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
18 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
25 Sep 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
28 May 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
27 May 2012 | TM01 | Termination of appointment of Bryan Leggett as a director | |
28 Sep 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
11 Jul 2011 | AD01 | Registered office address changed from 6 Mitre Way Battle East Sussex TN33 0BQ on 11 July 2011 | |
11 Jul 2011 | TM02 | Termination of appointment of Bryan Leggett as a secretary | |
11 Jul 2011 | AP03 | Appointment of Mr Stephen Edwards as a secretary | |
11 Jul 2011 | AP01 | Appointment of Mr Stephen Edwards as a director | |
27 May 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
25 Apr 2011 | TM01 | Termination of appointment of June Licalzi as a director | |
25 Apr 2011 | TM01 | Termination of appointment of Deborah Newman as a director | |
18 Oct 2010 | AR01 | Annual return made up to 23 September 2010 with full list of shareholders |